CS01 |
Confirmation statement with no updates Friday 9th February 2024
filed on: 13th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 1st, August 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th February 2023
filed on: 17th, March 2023
|
confirmation statement |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Monday 28th February 2022 to Sunday 27th February 2022
filed on: 20th, February 2023
|
accounts |
Free Download
(1 page)
|
CH01 |
On Friday 14th January 2022 director's details were changed
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th February 2022
filed on: 11th, March 2022
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On Tuesday 8th February 2022 director's details were changed
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on Thursday 30th September 2021
filed on: 30th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 9th, August 2021
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Wednesday 2nd June 2021 director's details were changed
filed on: 16th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 2nd June 2021 director's details were changed
filed on: 16th, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Stapleton House, Block a, 2nd Floor 110 Clifton Street London EC2A 4HT England to 2 Underwood Row London N1 7LQ on Wednesday 16th June 2021
filed on: 16th, June 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 24th March 2021
filed on: 30th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 9th February 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Friday 13th December 2019
filed on: 24th, March 2021
|
officers |
Free Download
(1 page)
|
SH01 |
186.16 GBP is the capital in company's statement on Wednesday 3rd February 2021
filed on: 1st, March 2021
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 19th, November 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th February 2020
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 19th, March 2020
|
accounts |
Free Download
(12 pages)
|
SH01 |
182.54 GBP is the capital in company's statement on Friday 13th December 2019
filed on: 7th, January 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of removal of pre-emption rights, Resolution
filed on: 24th, December 2019
|
resolution |
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Friday 13th December 2019168.92 GBP
filed on: 23rd, December 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of removal of pre-emption rights, Resolution of alteration of Articles of Association
filed on: 19th, December 2019
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, December 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, March 2019
|
resolution |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th February 2019
filed on: 1st, March 2019
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Stapleton House, Block a, 2nd Floor, 110 Clifton Street London EC2A 4HT England to Stapleton House, Block a, 2nd Floor 110 Clifton Street London EC2A 4HT on Friday 8th February 2019
filed on: 8th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Sunday 30th September 2018
filed on: 14th, November 2018
|
officers |
Free Download
(1 page)
|
SH01 |
163.10 GBP is the capital in company's statement on Thursday 5th April 2018
filed on: 9th, April 2018
|
capital |
Free Download
(4 pages)
|
SH01 |
163.54 GBP is the capital in company's statement on Thursday 5th April 2018
filed on: 9th, April 2018
|
capital |
Free Download
(4 pages)
|
SH01 |
185.33 GBP is the capital in company's statement on Thursday 5th April 2018
filed on: 9th, April 2018
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 9th February 2018
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 15th December 2017.
filed on: 22nd, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 15th December 2017.
filed on: 22nd, January 2018
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, January 2018
|
capital |
Free Download
(2 pages)
|
SH01 |
157.65 GBP is the capital in company's statement on Friday 15th December 2017
filed on: 22nd, December 2017
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 9th, November 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Soho Works Shoreditch Unit 4.07 (4th Floor) 56 Shoreditch High Street London E1 6JJ England to Stapleton House, Block a, 2nd Floor, 110 Clifton Street London EC2A 4HT on Tuesday 5th September 2017
filed on: 5th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 9th February 2017
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, August 2016
|
resolution |
Free Download
(39 pages)
|
SH01 |
136.14 GBP is the capital in company's statement on Thursday 28th July 2016
filed on: 29th, July 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
131.13 GBP is the capital in company's statement on Wednesday 4th May 2016
filed on: 29th, July 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
130.49 GBP is the capital in company's statement on Wednesday 4th May 2016
filed on: 29th, July 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
129.65 GBP is the capital in company's statement on Wednesday 4th May 2016
filed on: 29th, July 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
131.25 GBP is the capital in company's statement on Wednesday 4th May 2016
filed on: 29th, July 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
120.01 GBP is the capital in company's statement on Wednesday 4th May 2016
filed on: 29th, July 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
105.76 GBP is the capital in company's statement on Wednesday 4th May 2016
filed on: 29th, July 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
128.81 GBP is the capital in company's statement on Wednesday 4th May 2016
filed on: 29th, July 2016
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, February 2016
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 10th February 2016
|
capital |
|